Company NameTricker & Byrd Limited
Company StatusDissolved
Company Number00754024
CategoryPrivate Limited Company
Incorporation Date19 March 1963(61 years, 1 month ago)
Dissolution Date31 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Cordery
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 31 March 2016)
RoleCentral Heating Engineer
Country of ResidenceEngland
Correspondence Address5 Rewe Court
Rewe
Exeter
Devon
EX5 4HQ
Director NameLeslie Robert Tricker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 31 March 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address11 Dunsford Road
St Thomas
Exeter
Devon
EX4 1LF
Secretary NamePamela Joan Cordery
NationalityBritish
StatusClosed
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rewe Court
Rewe
Exeter
Devon
EX5 4HQ
Director NameMr Simon John Cordery
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(36 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 31 March 2016)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address32 Culm Road
Exeter
EX2 7QY
Director NameEdward Norman John Isaac
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 April 2001)
RoleCarpenter & Joiner
Correspondence Address14 Brookside Crescent
Exeter
EX4 8NF
Director NameReginald Frederick Robert Tricker
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 June 2007)
RoleManaging Director
Correspondence Address34 Station Road
Pinhoe
Exeter
Devon
EX1 3SD
Director NameSybil Joan Tricker
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(28 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 June 2007)
RoleSecretary
Correspondence Address34 Station Road
Pinhoe
Exeter
Devon
EX1 3SD

Location

Registered AddressFinn Associtaes
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth-£135,395
Cash£200
Current Liabilities£193,286

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Notice of final account prior to dissolution (1 page)
31 December 2015Notice of final account prior to dissolution (1 page)
31 December 2015Return of final meeting of creditors (1 page)
13 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 February 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/01/2015 (8 pages)
3 February 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/01/2015 (8 pages)
11 February 2014Insolvency:liquidators annual progress report to 23/01/2014 (10 pages)
11 February 2014Insolvency:liquidators annual progress report to 23/01/2014 (10 pages)
4 June 2013Insolvency:annual report 24/01/12 to 23/01/13 (9 pages)
4 June 2013Insolvency:annual report 24/01/12 to 23/01/13 (9 pages)
10 February 2012Registered office address changed from 50a St Johns Rd Exeter EX1 2HR on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from 50a St Johns Rd Exeter EX1 2HR on 10 February 2012 (2 pages)
6 February 2012Appointment of a liquidator (1 page)
6 February 2012Order of court to wind up (1 page)
6 February 2012Appointment of a liquidator (1 page)
6 February 2012Order of court to wind up (1 page)
20 January 2012Order of court to wind up (2 pages)
20 January 2012Order of court to wind up (2 pages)
6 January 2012Order of court to wind up (2 pages)
6 January 2012Order of court to wind up (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 55
(7 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 55
(7 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-19
  • GBP 55
(7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Director's details changed for John Cordery on 6 November 2009 (2 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Simon John Cordery on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Simon John Cordery on 6 November 2009 (2 pages)
6 November 2009Director's details changed for John Cordery on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for John Cordery on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Simon John Cordery on 6 November 2009 (2 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Director's details changed for Leslie Robert Tricker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Leslie Robert Tricker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Leslie Robert Tricker on 6 November 2009 (2 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Return made up to 02/10/08; full list of members (5 pages)
22 October 2008Return made up to 02/10/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 October 2007Return made up to 02/10/07; full list of members (3 pages)
24 October 2007Return made up to 02/10/07; full list of members (3 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 02/10/06; full list of members (4 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 02/10/06; full list of members (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Return made up to 02/10/05; full list of members (4 pages)
5 October 2005Return made up to 02/10/05; full list of members (4 pages)
12 October 2004Return made up to 02/10/04; full list of members (9 pages)
12 October 2004Return made up to 02/10/04; full list of members (9 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 October 2002£ ic 60/55 13/09/02 £ sr 5@1=5 (1 page)
15 October 2002£ ic 60/55 13/09/02 £ sr 5@1=5 (1 page)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 October 2001Return made up to 02/10/01; full list of members (8 pages)
5 October 2001Return made up to 02/10/01; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
6 October 2000Return made up to 02/10/00; full list of members (9 pages)
6 October 2000Return made up to 02/10/00; full list of members (9 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 October 1999Return made up to 02/10/99; full list of members (9 pages)
21 October 1999Return made up to 02/10/99; full list of members (9 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
16 November 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 October 1997Return made up to 19/10/97; no change of members (6 pages)
31 October 1997Return made up to 19/10/97; no change of members (6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1996Return made up to 19/10/96; full list of members (8 pages)
13 November 1996Return made up to 19/10/96; full list of members (8 pages)
19 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 November 1995Return made up to 19/10/95; no change of members (6 pages)
8 November 1995Return made up to 19/10/95; no change of members (6 pages)
22 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
22 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
22 August 1995Accounting reference date shortened from 05/04 to 31/03 (1 page)
22 August 1995Accounting reference date shortened from 05/04 to 31/03 (1 page)
22 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)